Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY SURREY LTD

Company number 03184332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2001 288b Secretary resigned;director resigned
23 Apr 2001 363s Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
23 Mar 2001 288a New director appointed
09 Mar 2001 288b Director resigned
30 Oct 2000 AA Full accounts made up to 31 December 1999
12 May 2000 363s Return made up to 11/04/00; full list of members
12 Apr 2000 288b Director resigned
21 Feb 2000 288a New director appointed
29 Jan 2000 395 Particulars of mortgage/charge
21 Dec 1999 288a New director appointed
28 Oct 1999 288a New director appointed
28 Oct 1999 288a New director appointed
28 Oct 1999 288a New director appointed
28 Oct 1999 288a New director appointed
28 Oct 1999 288a New director appointed
28 Oct 1999 288a New director appointed
28 Oct 1999 287 Registered office changed on 28/10/99 from: 200 aldersgate street london EC1A 4JJ
28 Oct 1999 288b Director resigned
28 Oct 1999 288b Secretary resigned
27 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Oct 1999 AA Accounts for a dormant company made up to 31 December 1998
15 Oct 1999 395 Particulars of mortgage/charge
07 Jul 1999 395 Particulars of mortgage/charge